Search icon

ATAMAN FOOD LLC - Florida Company Profile

Company Details

Entity Name: ATAMAN FOOD LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 21 Aug 2013 (12 years ago)
Date of dissolution: 23 Jan 2023 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 23 Jan 2023 (2 years ago)
Document Number: M13000005300
FEI/EIN Number 463010343

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1422 S FEDERAL HWY, HOLLYWOOD, FL, 33020, US
Mail Address: 5703 N STIRLING RANCH DR, DAVIE, FL, 33314, US
ZIP code: 33020
County: Broward
Place of Formation: WYOMING

Key Officers & Management

Name Role Address
Pugachov Valerii Agent 5703 N Sterling Ranch Dr, Davie, FL, 33314
Pugachov Valerii Chief Operating Officer 5703 N STERLING RANCH DR, DAVIE, FL, 33314
Pugachov Viktor Member 3725 Greenway Dr., Hollywood, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000023390 EUROPEAN FOOD ACTIVE 2021-02-17 2026-12-31 - 5703 N STERLING RANCH DR., DAVIE, FL, 33314
G15000128926 EUROPA GOURMET ACTIVE 2015-12-21 2026-12-31 - 1422 S FEDERAL HWY, HOLLYWOOD, FL, 33020
G14000034812 EUROPA GOURMET EXPIRED 2014-04-08 2019-12-31 - 17150 N BAY RD., #2614, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CONVERSION 2023-01-23 - CONVERSION MEMBER. RESULTING CORPORATION WAS L23000075903. CONVERSION NUMBER 900000236499
REGISTERED AGENT NAME CHANGED 2021-01-29 Pugachov, Valerii -
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 5703 N Sterling Ranch Dr, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2018-03-13 1422 S FEDERAL HWY, HOLLYWOOD, FL 33020 -
LC AMENDMENT 2017-01-05 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-31 1422 S FEDERAL HWY, HOLLYWOOD, FL 33020 -

Documents

Name Date
ANNUAL REPORT 2023-01-23
AMENDED ANNUAL REPORT 2022-02-25
AMENDED ANNUAL REPORT 2022-01-17
ANNUAL REPORT 2022-01-11
AMENDED ANNUAL REPORT 2021-10-20
AMENDED ANNUAL REPORT 2021-08-25
AMENDED ANNUAL REPORT 2021-07-06
AMENDED ANNUAL REPORT 2021-05-13
AMENDED ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2021-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State